Company NameStorth House Residential Home Limited
Company StatusDissolved
Company Number01979985
CategoryPrivate Limited Company
Incorporation Date20 January 1986(38 years, 3 months ago)
Dissolution Date8 December 1998 (25 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr John Arthur Bowden-Tebbutt
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(5 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 08 December 1998)
RoleCorporate Investment Consultant
Correspondence AddressFieldes Fall Cottages The Green
Holyport
Maidenhead
Berkshire
SL6 2JB
Director NameMrs Jennifer Barbara Clifford
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(5 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 08 December 1998)
RoleSecretary
Correspondence AddressWhitehouse Farm
Beddingedge Road Victoria
Holmfirth
Yorkshire
HD7 1TP
Secretary NameMark Geoffrey Howarth
NationalityBritish
StatusClosed
Appointed01 August 1996(10 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 08 December 1998)
RoleSecretary
Correspondence Address32 Broadway
Droylsden
Manchester
Greater Manchester
M43 6TX
Secretary NameMrs Jennifer Barbara Clifford
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 September 1993)
RoleCompany Director
Correspondence AddressWhitehouse Farm
Beddingedge Road Victoria
Holmfirth
Yorkshire
HD7 1TP
Secretary NameCatherine Mary Smith
NationalityBritish
StatusResigned
Appointed29 September 1993(7 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 January 1996)
RoleCompany Director
Correspondence Address83 Dryclough Road
Huddersfield
West Yorkshire
HD4 5JA

Location

Registered AddressScotscroft Building Suite 310
Towers Business Park Wilslow Rd
Didsbury Manchester
Lancashire
M20 2RY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1993 (30 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

8 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
18 August 1998First Gazette notice for compulsory strike-off (1 page)
3 February 1998Strike-off action suspended (1 page)
13 January 1998First Gazette notice for compulsory strike-off (1 page)
13 December 1996Particulars of mortgage/charge (2 pages)
12 September 1996New secretary appointed (2 pages)
12 September 1996Secretary resigned (1 page)
16 June 1996Registered office changed on 16/06/96 from: p antony lewis & co scotscroft building suite 310 towers buisness park wilmslow rd didsbury manchester M20 2RY (1 page)
11 June 1996Return made up to 31/05/96; no change of members
  • 363(287) ‐ Registered office changed on 11/06/96
(4 pages)
7 June 1995Return made up to 31/05/95; full list of members (6 pages)